Advanced company searchLink opens in new window

VPS HOLDINGS LIMITED

Company number 04835721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
07 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
06 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 3,602.6788
06 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2012 AP01 Appointment of Mr Keith Alan Reid as a director
14 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
09 Aug 2012 SH08 Change of share class name or designation
15 Jun 2012 TM01 Termination of appointment of Christopher Bates as a director
01 Jun 2012 MISC Section 519
14 May 2012 AUD Auditor's resignation
05 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3,583.1488
05 Dec 2011 SH08 Change of share class name or designation
25 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 6,095,950.621
05 Sep 2011 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary
10 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011
30 Jun 2011 TM02 Termination of appointment of Geoffrey Mason as a secretary
07 Feb 2011 AP01 Appointment of Mr Mark Jonathan Silver as a director
13 Jan 2011 CC04 Statement of company's objects
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 56,000.667
13 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010